JMARCHITECTS LIMITED
Overview
| Company Name | JMARCHITECTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC172002 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JMARCHITECTS LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is JMARCHITECTS LIMITED located?
| Registered Office Address | 64 Queen Street EH2 4NA Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JMARCHITECTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERCY JOHNSON-MARSHALL & PARTNERS (NORTHERN) LIMITED | Feb 03, 1997 | Feb 03, 1997 |
What are the latest accounts for JMARCHITECTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for JMARCHITECTS LIMITED?
| Last Confirmation Statement Made Up To | Feb 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 19, 2025 |
| Overdue | No |
What are the latest filings for JMARCHITECTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Henry Joseph Mckeown as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of David William Ingham as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of David William Ingham as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||
Total exemption full accounts made up to Nov 30, 2024 | 12 pages | AA | ||
Termination of appointment of Mark Christopher Burgess as a director on May 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Henry Joseph Mckeown as a director on Oct 14, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ian Linden Alexander as a director on Oct 14, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Nov 30, 2023 | 13 pages | AA | ||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 13 pages | AA | ||
Confirmation statement made on Feb 19, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 13 pages | AA | ||
Confirmation statement made on Feb 19, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Nov 30, 2020 | 27 pages | AA | ||
Confirmation statement made on Feb 19, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Nov 30, 2019 | 26 pages | AA | ||
Confirmation statement made on Feb 19, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Peter Rogers as a director on May 21, 2019 | 2 pages | AP01 | ||
Full accounts made up to Nov 30, 2018 | 25 pages | AA | ||
Confirmation statement made on Feb 19, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2017 | 26 pages | AA | ||
Appointment of Mr Mark Christopher Burgess as a director on Mar 20, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Feb 19, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ronald Mcfarlane as a director on Dec 21, 2017 | 1 pages | TM01 | ||
Who are the officers of JMARCHITECTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALEXANDER, Ian Linden | Director | Queen Street EH2 4NA Edinburgh 64 | Scotland | British | 50080010002 | |||||
| DAVIE, Stewart William | Director | Queen Street EH2 4NA Edinburgh 64 | Scotland | British | 234431490001 | |||||
| DUNCAN, Roderick John Gordon | Director | Queen Street EH2 4NA Edinburgh 64 | Scotland | British | 234431860001 | |||||
| FLETCHER, Ryan | Director | Queen Street EH2 4NA Edinburgh 64 | United Kingdom | British | 105855310004 | |||||
| IRVING, Andrew James Bruges | Director | Queen Street EH2 4NA Edinburgh 64 | England | British | 181243820001 | |||||
| IVES, Philip Harvey | Director | Queen Street EH2 4NA Edinburgh 64 | England | British | 98019180001 | |||||
| ROGERS, Andrew Peter | Director | Queen Street EH2 4NA Edinburgh 64 | England | British | 258727740001 | |||||
| THOMSON, Brian | Director | Queen Street EH2 4NA Edinburgh 64 | United Kingdom | British | 52754450002 | |||||
| CONNELL, Fiona Catherine | Secretary | 4 Comiston Place EH10 6AF Edinburgh Midlothian | British | 45300270001 | ||||||
| INGHAM, David William | Secretary | Queen Street EH2 4NA Edinburgh 64 | British | 98018990001 | ||||||
| MCGIRK, Catherine Elizabeth | Secretary | Flat2, 3 Ferry Road EH6 4AD Edinburgh | British | 79543900001 | ||||||
| CHIENE & TAIT | Secretary | 61 Dublin Street EH3 6NL Edinburgh | 99191230001 | |||||||
| BOWMAN, Peter Charles | Director | 36 Bothwell Gardens EH42 1PZ Dunbar East Lothian | Scotland | British | 79360100002 | |||||
| BRENNAN, James | Director | 44 Great King Street EH3 6QY Edinburgh | British | 98578280002 | ||||||
| BURGESS, Mark Christopher | Director | Queen Street EH2 4NA Edinburgh 64 | England | British | 17177090001 | |||||
| BURTON, Roger Charles | Director | Queen Street EH2 4NA Edinburgh 64 | England | British | 16870560001 | |||||
| DE LA PENA, Juan | Director | 1 Claremont Gardens EH6 7NF Edinburgh Midlothian | Mexican | 52754360001 | ||||||
| HARE, Bruce Andrew | Director | Pencaitland House Pencaitland EH34 5DL Pencaitland East Lothian | Scotland | Scottish | 47429760001 | |||||
| INGHAM, David William | Director | Queen Street EH2 4NA Edinburgh 64 | United Kingdom | British | 98018990001 | |||||
| JOY, Julian | Director | 44 Stuart Road GU27 3SP Haslemere Surrey | British | 82319920001 | ||||||
| MCBRIDE, Maurice | Director | c/o Dundas & Wilson Cs Llp (Ref:Djc) 20 Castle Terrace EH1 2EN Edinburgh Saltire Court United Kingdom | Scotland | British | 192746960001 | |||||
| MCFARLANE, Ronald | Director | Queen Street EH2 4NA Edinburgh 64 | Scotland | British | 105855140005 | |||||
| MCKENDRY, Alexander Mcleish | Director | 108/11 St Stephen Street EH3 5AQ Edinburgh Midlothian | British | 52752370001 | ||||||
| MCKEOWN, Henry Joseph | Director | Queen Street EH2 4NA Edinburgh 64 | Scotland | British | 280982690002 | |||||
| STEWART, Gordon Alexander | Director | 2 Lylestane Farm Cottages TD2 6QY Lauder | British | 61379340002 | ||||||
| THOMSON, Robert | Director | 66 Elm Row EH7 4AQ Edinburgh Midlothian | British | 52754270001 | ||||||
| WEST, Christopher John | Director | 7 Brookside Crimble HD7 5BZ Huddersfield West Yorkshire | England | British | 163631510001 |
Who are the persons with significant control of JMARCHITECTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jmarchitects (Group) Ltd | Apr 06, 2016 | Queen Street EH2 4NA Edinburgh 64 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0